Search icon

CITRUS PRIMARY CARE, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS PRIMARY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS PRIMARY CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2014 (11 years ago)
Document Number: P14000063034
FEI/EIN Number 47-1467710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: BOX 750, NASHVILLE, TN, 37202
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093118416 2014-09-30 2020-10-21 2000 HEALTH PARK DR, BRENTWOOD, TN, 370274525, US 7945 S SUNCOAST BLVD STE A, HOMOSASSA, FL, 344465005, US

Contacts

Phone +1 615-373-7600
Fax 8663461426
Phone +1 352-382-1940
Fax 3523821940

Authorized person

Name WILLIAM TEDRICK JOHNSON
Role GROUP VICE PRESIDENT/AO
Phone 6153723375

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CUFFE MICHAEL Jr. Director 2000 HealthPark Drive, Brentwood, TN, 37027
Hackett John L Treasurer One Park Plaza, Nashville, TN, 37203
Grubbs Ronald LJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CUFFE MICHAEL Jr. President 2000 HealthPark Drive, Brentwood, TN, 37027
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John L Senior Vice President One Park Plaza, Nashville, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071493 HCA FLORIDA CITRUS INTERNAL MEDICINE ACTIVE 2021-05-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000071506 HCA FLORIDA CITRUS PRIMARY CARE ACTIVE 2021-05-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000071158 CITRUS INTERNAL MEDICINE ASSOCIATES EXPIRED 2018-06-25 2023-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000119697 CITRUS PRIMARY CARE CENTER CRYSTAL RIVER EXPIRED 2014-12-01 2019-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000119700 SUGARMILL WOODS WALK-IN CLINIC EXPIRED 2014-12-01 2019-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000118975 CITRUS PRIMARY CARE - HOMOSASSA ACTIVE 2014-11-26 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000118956 ALLEN RIDGE FAMILY CARE CENTER EXPIRED 2014-11-26 2019-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000118980 SUGARMILL WOODS FAMILY CARE CENTER EXPIRED 2014-11-26 2019-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000118977 CITRUS PRIMARY CARE - INVERNESS ACTIVE 2014-11-26 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000118959 CITRUS PRIMARY CARE - BEVERLY HILLS ACTIVE 2014-11-26 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State